MACNEAN COMMUNITY PARTNERSHIP
ENNISKILLEN


Company number NI025785
Status Active
Incorporation Date 26 July 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 HOLYWELL ROAD, CAVANCARRAGH, BELCOO, ENNISKILLEN, COUNTY FERMANAGH, BT93 5DT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 July 2015 no member list. The most likely internet sites of MACNEAN COMMUNITY PARTNERSHIP are www.macneancommunity.co.uk, and www.macnean-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Macnean Community Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI025785. Macnean Community Partnership has been working since 26 July 1991. The present status of the company is Active. The registered address of Macnean Community Partnership is 8 Holywell Road Cavancarragh Belcoo Enniskillen County Fermanagh Bt93 5dt. . BURNS, Sean Joseph is a Secretary of the company. BURNS, Sean Joseph is a Director of the company. GRAY, Eilish is a Director of the company. LEONARD, John Roderick is a Director of the company. MC GRATH, Patricia is a Director of the company. MC MORROW, Liam is a Director of the company. Director CAVANAGH, Annie R. has been resigned. Director GALLAGHER, Margaret Mary has been resigned. Director HIGGINS, John has been resigned. Director HUMPHREYS, Raymond Hamilton has been resigned. Director MCCUTCHEON, Kenneth has been resigned. Director MCGINLEY, Luke has been resigned. Director MULLALLY, Gerry has been resigned. Director SWEENEY, Bridie has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BURNS, Sean Joseph
Appointed Date: 15 October 2009

Director
BURNS, Sean Joseph
Appointed Date: 26 July 1991
65 years old

Director
GRAY, Eilish
Appointed Date: 22 June 2011
55 years old

Director
LEONARD, John Roderick
Appointed Date: 26 July 1991
95 years old

Director
MC GRATH, Patricia
Appointed Date: 26 July 1991
64 years old

Director
MC MORROW, Liam
Appointed Date: 22 June 2011
68 years old

Resigned Directors

Director
CAVANAGH, Annie R.
Resigned: 10 October 2005
Appointed Date: 12 May 1999
89 years old

Director
GALLAGHER, Margaret Mary
Resigned: 30 March 1999
Appointed Date: 26 July 1991
83 years old

Director
HIGGINS, John
Resigned: 21 July 2001
Appointed Date: 12 May 1999

Director
HUMPHREYS, Raymond Hamilton
Resigned: 22 June 2010
Appointed Date: 26 July 1991
77 years old

Director
MCCUTCHEON, Kenneth
Resigned: 01 July 2004
Appointed Date: 12 May 1999

Director
MCGINLEY, Luke
Resigned: 31 March 1999
Appointed Date: 10 December 1998
79 years old

Director
MULLALLY, Gerry
Resigned: 01 March 2011
Appointed Date: 10 December 1998
73 years old

Director
SWEENEY, Bridie
Resigned: 20 July 2001
Appointed Date: 12 May 1999
61 years old

MACNEAN COMMUNITY PARTNERSHIP Events

12 Aug 2016
Confirmation statement made on 26 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Aug 2015
Annual return made up to 26 July 2015 no member list
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
31 Oct 2014
Annual return made up to 26 July 2014 no member list
...
... and 90 more events
06 Aug 1991
Change of dirs/sec

26 Jul 1991
Pars re dirs/sit reg off

26 Jul 1991
Decln complnce reg new co

26 Jul 1991
Articles

26 Jul 1991
Memorandum